corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • New Jersey
  • >
  • Secaucus

The Children's Place, Inc.

Active Secaucus, NJ

(715)835-3766
  • Overview
  • 94
    Key People
  • 10
    Locations
  • 4
    Filings
  • Contribute
Follow

The Children's Place, Inc. Overview

The Children's Place, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Monday, July 18, 1988 and is approximately thirty-four years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.

Sponsored
 Learn More D&B Reports Available for The Children's Place, Inc.
Network Visualizer
Advertisements

Key People

Who own The Children's Place, Inc.

Name
Jane T. Elfers 1
~ Background Report ~
President
CEO
Director
NonDir
NonPres
Presiden
Chief Executive Officer
P and CEO
Robert Helm 1
~ Background Report ~
CFO
Vice President
Controller
Pao
Norman S. Matthews
~ Background Report ~
NonDir
Chairman
Director
Bradley Cost 1
~ Background Report ~
NonSec
Secretary
General Counsel
Senior Vice Presiden
Svp
Svp General Counsel
Joseph R. Gromek
~ Background Report ~
NonDir
Director
Susan Sobbott
~ Background Report ~
NonDir
Director
Joseph Alutto
~ Background Report ~
NonDir
Director
Stanley Reynolds
~ Background Report ~
NonDir
Director
Michael Scarpa 1
~ Background Report ~
NonTreas
Chief Financial Officer
Chief Operating Officer
Executive Vice Presi
John E. Bachman
~ Background Report ~
NonDir
Marla M. Beck
~ Background Report ~
NonDir
Robert E. Mettler
~ Background Report ~
NonDir
Neal Goldberg 1
~ Background Report ~
President
Charles Crovitz 1
~ Background Report ~
President
Director
Ezra Dabah 1
~ Background Report ~
CEO
Adrienne Urban 1
~ Background Report ~
Treasurer
Vice President
Assistant Treas.
Robert Vil
~ Background Report ~
Treasurer
Gvp Finance
Jeffrey Wood
~ Background Report ~
Treasurer
Vp Tax and Treasurer
Vp-Tax
Vp-Tax and T
Robert Vill
~ Background Report ~
Treasurer
Steven Balasiano 1
~ Background Report ~
Secretary
Senior Vp
Louis Lipschitz
~ Background Report ~
Director
Elena Lagdameo-Hogan
~ Background Report ~
Secretary
Sally Frame Kasaks
~ Background Report ~
Director
Malcom Elvey
~ Background Report ~
Director
Robert Fisch
~ Background Report ~
Director
Hiten Patel 1
~ Background Report ~
Senior Vp
Mario Crampi
~ Background Report ~
Senior Vp
Amy Hauk
~ Background Report ~
Senior Vp
Brian Kleinberg
~ Background Report ~
Senior Vp
Mark Rose
~ Background Report ~
Senior Vp
Senior Vice Presiden
Chief Supp
Kevin Mead
~ Background Report ~
Senior Vp
Director O
Senior Vice Presiden
Nina Miner
~ Background Report ~
Senior Vp
Senior Vice Presiden
Chief Supp
Richard Flaks
~ Background Report ~
Senior Vp
Bernard McCracken 1
~ Background Report ~
Vice President
Controller
Eillen Cho
~ Background Report ~
Vice President
Assistant General Co
Emp
Brian O. Donnell
~ Background Report ~
Vice President
Sourcing-Merchandise
John Camilleri
~ Background Report ~
Vice President
Creative Services
Vice President-Creat
Vp-Creative Services
Jane Singer
~ Background Report ~
Vice President
Vice President-Inves
Vp Investor Relation
Vp-Investor Relation
John Taylor
~ Background Report ~
Vice President
Vice President-Finan
Vp-Finance
Joanne Vitrano
~ Background Report ~
Vice President
Ed Demartino
~ Background Report ~
Vice President
Barry Mirowsky
~ Background Report ~
Vice President
Kari Lepage
~ Background Report ~
Vice President
Group Vice President
Jody Barone
~ Background Report ~
Vice President
Linda Martin
~ Background Report ~
Vice President
Sal Pepitone
~ Background Report ~
Vice President
Peter Kaminsky
~ Background Report ~
Vice President
Vice President-Asia
Pat Bator
~ Background Report ~
Vice President
Vice President-It
Marcy Kent
~ Background Report ~
Vice President
Marcus Lee Chung
~ Background Report ~
Vice President
Vendor Compliance An
Vp-Vendor Compliance
Amy Larson
~ Background Report ~
Vice President
Digital Marketing
Vp-Digital Marketing
Craig Barnett
~ Background Report ~
Vice President
Quality Assurance
Vp-Quality Assurance
Product Tec
Vp-Quality Asurnace
Lindsey Martinelli
~ Background Report ~
Vice President
Merchandise Planning
Us Place
Vp-Merchandise Plann
Jin Chung
~ Background Report ~
Vice President
Cto
Vp-Chief Technology
Thomas McAneney
~ Background Report ~
Vice President
Customer Experience
Vp-Customer Experien
Kathleen Dimmick
~ Background Report ~
Vice President
Internal Audit
Enterprise Ris
Vp-Internal Audit An
Vp-Internal Audit En
Diana Seung
~ Background Report ~
Vice President
Ecommerce Product
Vp-Ecommerce Product
Vp-Merchandising-Eco
Ellen Cho
~ Background Report ~
Vice President
Agc
Assistant General Co
Lenwood Ross 1
~ Background Report ~
Assistant Sec.
Susan Riley 1
~ Background Report ~
Executive Vice Presi
Robert Karpf
~ Background Report ~
Gvp
Deputy Gc
David Rosa
~ Background Report ~
Vp-Tax
Adrienne Gernand
~ Background Report ~
Business
International
International Busine
Senior Vice Presiden
Svp
Svp-Store Developmen
Kevin Low
~ Background Report ~
Senior Vice Presiden
Melissa Boughton
~ Background Report ~
Senior Vice Presiden
Natalie Levy
~ Background Report ~
Das
Executive Vice Presi
Merchandising
Senior Vice Presiden
Evp-Merchandising An
Merchandising and De
Larry McClure
~ Background Report ~
Human Resources
Senior Vice Presiden
Svp
Svp-Human Resources
Srvp-Hr
Svp Human Resoureces
Dina Morra-Sweeney
~ Background Report ~
Senior Vice Presiden
Christina Constantini
~ Background Report ~
Vice President-Store
Allyson Hoffman
~ Background Report ~
Vice President-Field
Bill Miller
~ Background Report ~
Vice President-Distr
John Nowak
~ Background Report ~
Vice President-Const
Donna Passal
~ Background Report ~
Vice President-Inter
Paul Santini
~ Background Report ~
Vice President-Finan
Chris Labrosse
~ Background Report ~
Group Vp
Store Development
Vp-Real Estate and L
Anurup Pruthi
~ Background Report ~
Chief Financial Officer
Senior Vice Presiden
Jennifer Groves
~ Background Report ~
Design
Svp
Srvp-Design
Manish Maini
~ Background Report ~
Chief Information of
Senior Vice Presiden
Svp
Kimberley Grayson
~ Background Report ~
Senior Vice Presiden
Michael Giannelli
~ Background Report ~
Design
Svp
Barrie Scardina
~ Background Report ~
Senior Vice Presiden
Gary Flaks
~ Background Report ~
Vice President-Shoes
Deana Lombardi-Spak
~ Background Report ~
Vice President-Talen
Gina Meggo
~ Background Report ~
Zone Vice President-
Cynthia Rusiecki
~ Background Report ~
Vice President-Sourc
Jane Judge
~ Background Report ~
Vp-Project Managemen
Diane McCullough
~ Background Report ~
Vp-Marchandising Acc
Brian O'Donnell
~ Background Report ~
Vp-Sourcing
Ronald Young
~ Background Report ~
Svp-International Bu
Brian Ferguson
~ Background Report ~
Group Vp-General Mer
Carmen O. Connor
~ Background Report ~
Vp-Color Print Trend
Narayanan Sitaraman
~ Background Report ~
Vp-It Omni Channel
Sara Levine
~ Background Report ~
Vp-Merchandising-Out
Tara Burbidge
~ Background Report ~
Vp-Planning-Channels
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • » Next
Showing 8 records out of 94

Known Addresses for The Children's Place, Inc.

915 Secaucus Rd Secaucus, NJ 07094 5111 Rogers Ave Fort Smith, AR 72903 500 Plaza Dr Secaucus, NJ 07094 7601 S Cicero Ave Chicago, IL 60652 20 City Blvd W Orange, CA 92868 901 Avenue of the Americas New York, NY 10001 4800 Golf Rd Eau Claire, WI 54701 2 Galleria Mall Dr Taunton, MA 02780 20 Enterprise Ave N Secaucus, NJ 07094 712 E 87th St Chicago, IL 60619

Corporate Filings for The Children's Place, Inc.

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: P20089
Date Filed: Monday, July 18, 1988

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active
State: Texas
State ID: 7710306
Date Filed: Tuesday, July 19, 1988
Registered Agent Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 02205476
Date Filed: Wednesday, December 22, 1999
Registered Agent Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Delaware
State ID: C2775-2000
Date Filed: Tuesday, February 1, 2000
Registered Agent Csc Services of Nevada, Inc.

Corporate Notes

Source Date Type Note
7/19/1988 Application For Certificate Of Authority
7/19/1988 Certificate of Assumed Business Name
9/20/1989 Resignation Of Registered Agent
10/23/1989 Change Of Registered Agent/Office
7/30/1991 Change Of Registered Agent/Office
9/27/1993 Change Of Registered Agent/Office
2/6/1995 Change Of Registered Agent/Office
3/11/1999 Change Of Registered Agent/Office
12/14/1999 Change Of Registered Agent/Office
2/1/2000 Amendment TRUE PAR SHARES ARE 100000000 @ .10 AND 1000000 @ 1.00 RAJ
2/1/2000 Foreign Qualification
8/23/2000 Certificate of Assumed Business Name
2/2/2001 Amendment REINSTATED/REVOKED 1-1-01 DMM
12/6/2001 Change of Office by Registered Agent
7/16/2002 Change of Office by Registered Agent
12/31/2002 Public Information Report (PIR)
12/31/2003 Public Information Report (PIR)
2/19/2004 Annual List List of Officers for 2004 to 2005
11/23/2004 Change of Registered Agent/Office
2/23/2005 Annual List
12/8/2005 Change of Registered Agent/Office
12/9/2005 Registered Agent Change
12/31/2005 Public Information Report (PIR)
12/31/2005 Public Information Report (PIR)
2/28/2006 Annual List
3/16/2006 Amended List
12/31/2006 Public Information Report (PIR)
3/8/2007 Annual List
12/31/2007 Public Information Report (PIR)
4/17/2008 Annual List
12/31/2008 Public Information Report (PIR)
2/26/2009 Annual List 09-10
10/30/2009 Change of Office by Registered Agent
12/31/2009 Public Information Report (PIR)
12/31/2009 Public Information Report (PIR)
2/22/2010 Annual List 10-11
12/31/2010 Public Information Report (PIR)
4/13/2011 Annual List
12/31/2011 Public Information Report (PIR)
1/9/2012 Annual List
12/31/2012 Public Information Report (PIR)
1/14/2013 Annual List 2013/2014
12/31/2013 Public Information Report (PIR)
12/31/2013 Public Information Report (PIR)
12/31/2013 Public Information Report (PIR)
4/21/2014 Annual List 14-15
8/6/2014 Application for Amended Registration
8/6/2014 Amendment
12/31/2014 Public Information Report (PIR)
2/24/2015 Annual List
12/31/2015 Public Information Report (PIR)
2/22/2016 Annual List 16-17
12/31/2016 Public Information Report (PIR)
2/17/2017 Annual List 2017-2018
12/31/2017 Public Information Report (PIR)
2/20/2018 Annual List
12/31/2018 Public Information Report (PIR)
1/30/2019 Annual List
12/31/2019 Public Information Report (PIR)
12/31/2021 Public Information Report (PIR)
Advertisements

Sources

Florida Department of State
Data last refreshed on Saturday, April 2, 2022
Texas Secretary of State
Data last refreshed on Thursday, May 12, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022

What next?

Follow

Receive an email notification when changes occur for The Children's Place, Inc..

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for The Children's Place, Inc. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
10 Known Addresses
915 Secaucus Rd Secaucus, NJ 07094 5111 Rogers Ave Fort Smith, AR 72903 500 Plaza Dr Secaucus, NJ 07094 7601 S Cicero Ave Chicago, IL 60652 20 City Blvd W Orange, CA 92868 901 Avenue of the Americas New York, NY 10001 4800 Golf Rd Eau Claire, WI 54701 2 Galleria Mall Dr Taunton, MA 02780 20 Enterprise Ave N Secaucus, NJ 07094 712 E 87th St Chicago, IL 60619
These addresses are known to be associated with The Children's Place, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
4 Corporate Records
FL 1988 Foreign for Profit Corporation TX 1988 Foreign For-Profit Corporation CA 1999 Statement & Designation By Foreign Corporation NV 2000 Foreign Corporation
Sources
Florida Department of State Texas Secretary of State Nevada Secretary of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2022 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.